G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

Similar documents
G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 2 January 9, 2016 Winnipeg le 9 janvier 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 28 July 15, 2017 Winnipeg le 15 juillet 2017 Vol. 146 n o 28 PUBLIC NOTICES

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices.

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 44 November 4, 2017 Winnipeg le 4 novembre 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 21 May 27, 2017 Winnipeg le 27 mai 2017 Vol. 146 n o 21

THE QUEEN'S BENCH Winnipeg Centre. - and - RURAL MUNICIPALITY OF ROSSER and the SOUTH INTERLAKE PLANNING DISTRICT

M A N I T O B A ) Order No. 170/08 ) THE HIGHWAYS PROTECTION ACT ) December 17, 2008

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol.

16/28 16/27 16/29 16/32 16/33. lesske 16/34. Resolution No. 1 [2Q

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations,

etransfer Form User Guide The Property Registry s

We are Listening. Public Hearing

RELOCATION ASSISTANCE ESCROW ACCOUNTS

We are Listening. Public Hearing

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is.

We are Listening. Public Hearing

Changes of Ownership Manual DISCLAIMER

Unusable for. a transaction. Specimen REPRESENTED BY. (hereinafter called the AGENCY or the BROKER ) (hereinafter called the SELLER ) DATE

ORDER PAPER and NOTICE PAPER

Home-Based Business (Major) Conditional Use (DCU B ) Application

a transaction REPRESENTED BY Specimen (hereinafter called the AGENCY or the BROKER ) (hereinafter called the LESSEE ) DATE

Manitoba s New Condominium Act. By Doug Forbes

The Auction Company Ltd. Magnuson Realty Ltd. Phone: Phone: Cell: Coldwell Banker Lifestyle Realty

INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP

Unusable for. a transaction. Specimen

RURAL MUNICIPALITY OF WHITEHEAD MINUTES: COUNCIL MEETING April 13, 2017

240 Graham Avenue. The Cargill Building. Winnipeg, MB. COLLIERS INTERNATIONAL, PATRICK BURKE Direct

M A N I T O B A ) Order No. 91/12 ) THE HIGHWAYS PROTECTION ACT ) July 26, BEFORE: Régis Gosselin, MBA, CGA, Chair Susan Proven P.H.Ec.

Unusable for. a transaction. Specimen REPRESENTED BY. (hereinafter called the AGENCY or the BROKER ) (hereinafter called the SELLER ) DATE

The Rules and Regulations of the Board of Examiners for Candidates Applying to Become Manitoba Land Surveyors Pursuant to the Labour Mobility

CANMORE UNDERMINING REVIEW REGULATION

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is.

Procedures for Transfer of a Woodlot Licence or Christmas Tree Permit Under Division 2 of the Forest Act

M A N I T O B A ) Order No. 81/04 ) THE PUBLIC UTILITIES BOARD ACT ) June 1, 2004

NATIONAL POLICY ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum

WYANDOT COUNTY BASIC STANDARDS FOR THE APPROVAL OF REAL ESTATE DEED TRANSFERS & LAND CONTRACT AGREEMENTS

DISTRICT OF SICAMOUS BYLAW NO A bylaw of the District of Sicamous to establish a Revitalization Tax Exemption Program

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan.

Application for a Plan of Subdivision File No.: D12 CR1701 Applicant: Ontario Inc. Property: RP 38R2429 PART 2 TO PART 7 SUBJ TO EASEMENT

S U P E R I O R C O U R T (Commercial Division)

ESTATES ADMINISTRATION

Residential and Commercial Tolerance (DAV A ) Application

NEFCO Furniture Ltd. First report of the Interim Receiver. January 26, 2009

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

How To Submit Your Priority Reservation For Azure Paradise Valley: A Shea Signature Community

THE CITY OF EDMONTON (the City ) - and - (the Brokerage ) A. The City is the registered owner of the land legally described as:

180 acres of Development Land in CentrePort for Sale

Registering an Out of Province Vehicle in Alberta

PEGUIS FIRST NATION INFORMATION DOCUMENT

M A N I T O B A ) Order No. 109/04 ) THE HIGHWAYS PROTECTION ACT ) August 20, BEFORE: Graham F. J. Lane, C.A., Chairman

PUBLIC HEARINGS. Variance 1916, 1918 and 1920 St. Mary s Road (St. Norbert Ward) File DAV /2013D [c/r DASZ 28/2013]

ORDER PAPER and NOTICE PAPER

NOTICE OF SALE SALE No Scrap Lumber

SUBJECT: MINISTERIAL CONSENTS UNDER THE SOCIAL HOUSING REFORM ACT, 2000

April 1, 2014 Municipal Planning Commission

METRIC CONVERSION REGULATION

RULES OF DEPARTMENT OF REVENUE VEHICLE SERVICES DIVISION CHAPTER TITLES TABLE OF CONTENTS

RELOCATION ASSISTANCE

CITY OF SURREY BY-LAW NO A Bylaw to establish a revitalization tax exemption program...

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD

The Drainage Control Regulations

Assigning your NewCo Shares to the joint account holder or a third party(ies) - updated deadline

Issue Summary Report 4.1. MUNICIPAL PLANNING COMMISSION MINUTES FEBRUARY 4, 2014 # Commission. Executive Summary

The Property Registry s emortgage Form User Guide

REQUEST FOR APPLICATION (RFA)

Tax Sales: Change Impacts!

Transcription:

THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 15 April 12, 2014 l Winnipeg l le 12 avril 2014 Vol. 143 n o 15 NOTICE TO READERS: government NOTICES Under The Highways Protection Act: Notice of Hearing - Winnipeg... 135 Notice of Hearing - Brandon... 136 PUBLIC NOTICES Under The Trustee Act: Estate: Bachewich, Caroline... 137 Estate: Bamford, Quinn C.W... 137 Estate: Demchuk, Karolina... 137 Estate: Dion, Marie A.L.C... 137 Estate: Doerksen, Edward... 137 Estate: Doroschuk, Rose... 137 Estate: Fediuk, Michal... 137 Estate: Gillespie, Robert W... 137 Estate: Hudson, Nicholas... 137 Estate: Ignaszewski, Christa... 138 Estate: Kuzia, Waclaw... 138 Estate: McCumber, Shirley M... 138 Estate: Mitchell, Myer R... 138 Estate: Neufeld, Martha... 138 The Manitoba Gazette is published every Saturday and consists of two parts. Part I Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette. Part II Regulations which are required to be published under The Regulations Act. Return undeliverable Canadian addresses to: Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 (204-945-3103) e mail: mbgazette@gov.mb.ca Copyright The Government of Manitoba, 1995 All rights reserved. Estate: Olujohungbe, Adebayo B.K... 138 Estate: Pritchard, Clarence... 138 Estate: Richardson, Arnold W... 138 Estate: Rivard, Dean D... 138 Estate: Schaffrick, Oskar... 138 Estate: Squibb, Vincent A... 139 Estate: Stimpson, Marion B... 139 Estate: Sumka, Nellie... 139 Estate: Szucs, Nicholas... 139 Estate: Thiessen, Peter S... 139 Estate: Wilson, Thomas M... 139 Under The Securities Act: MSC Rule 2013-38... 140 Under The Credit Unions And Caisses Populaires Act: Sunrise Credit Union... 142 Sandy Lake Credit Union... 142 Under The Garage Keepers Act: Auction... 142 AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée de deux parties: Partie I Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux: Partie II Les règlements devant être publiés en application de la Loi sur les testes règlementaires. Retourner toute correspondance ne pouvant être livrée au Canada aux: Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 Tél.: 204-945-3103 C. élec.: mbgazette@gov.mb.ca Le gouvernement du Manitoba, 1995. Tous droits réservés. The Queen s Printer for the Province of Manitoba l L Imprimeur de la Reine du Manitoba

134

GOVERNMENT NOTICES UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, April 29, 2014 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 1/015/038/B/14 TREVOR BARKMAN o/a GREENBRO PROPERTIES Application for Duplex (Residential) adjacent to P.T.H. No. 15, Lot 6, Plan 5293, N.E.¼ 36-10-6E, R.M. of Springfield (Anola). 1/075/039/C/14 GERALD KLASSEN Application to Change the Use of Access Driveway (Agricultural to Commercial) onto P.T.H. No. 75 (Service Road), R.L. 55, Parish of St. Norbert, R.M. of Ritchot. 1/001/040/AB/14 McGOWAN RUSSELL GROUP INC. o/b/o THE MEGILL-STEPHENSON COMPANY LIMITED Application Building, Paved Parking Area, Chain Link and Aluminium Fences and Two Light Standards adjacent to & Widen Access Driveway (Commercial) onto P.T.H. No. 1, R.L. 87, Parish of St. Charles, R.M. of Headingley. 1/001/041/B/14 RICH ENVIRONMENTAL SERVICES LTD. Application for Dwelling (Residential) adjacent to P.T.H. No. 1, S.W.¼ 20-8-9E, R.M. of Reynolds. 1/075/044/A/14 BAU-FOUR DEVELOPMENTS LTD. o/b/o RODAMO GAGNON LTD. Application for Access Driveway onto Bel-Ami Drive (Residential) adjacent to P.T.H. No. 75 (Service Road), Lot 21, Plan 53152, R.Ls. 555 & 557, Parish of Ste. Agathe, R.M. of Ritchot (Ste. Agathe). 2/016/045/A/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o HELEN DAGG AND ANTHONY SAWCHUK Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 16, N.E.¼ 26-14-13W, R.M. of Lansdowne. 2/016/046/A/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o COLIN BURNSIDE Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 16, N.E.¼ 27-14-13W, R.M. of Lansdowne. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. Iris Murrell, Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 342-15 Phone: (204) 945-8912 2/014/042/AB/14 SHINDICO REALTY INC. o/b/o 3829686 MANITOBA LIMITED Application for Building, Pump Island with Canopy & Access Driveway onto Boundary Trail (Commercial) adjacent to P.T.H. No. 14, Lot 3, Plan 49697, S.E.¼ 9-3-4W, City of Winkler. 2/014/009/S/14 SHINDICO REALTY INC. o/b/o 3829686 MANITOBA LIMITED Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 14, Lot 3, Plan 49697, S.E.¼ 9-3-4W, City of Winkler. 1/075/043/A/14 BAU-FOUR DEVELOPMENTS LTD. o/b/o LORNE AND AMANDA REIMER Application for Access Driveway onto Bel-Ami Drive (Residential) adjacent to P.T.H. No. 75 (Service Road), Lot 20, Plan 53152, R.Ls. 555 & 557, Parish of Ste. Agathe, R.M. of Ritchot (Ste. Agathe). 135

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, April 30, 2014 at 9:30 a.m. in Room B6, Brandon Provincial Building, 340 9th Street, Brandon, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 3/001/010/S/14 PATTISON OUTDOOR ADVERTISING Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 1, S.E.¼ 9-11-14W, R.M. of North Cypress. 3/001/011/S/14 PATTISON OUTDOOR ADVERTISING Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 1, N.W.¼ 2-11-15W, R.M. of North Cypress. 4/005/053/C/14 DOUG AND YVETTE BAILES Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 5, N.W.¼ 29-25-26W, R.M. of Hillsburg. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing Iris Murrell, Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 343-15 Phone: (204) 945-8912 3/005/012/S/14 PATTISON OUTDOOR ADVERTISING Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 5, S.E.¼ 6-11-14W, R.M. of North Cypress. 3/010/037/AB/14 NELSON RIVER CONSTRUCTION INC. Application for Temporary Asphalt Plant and Gravel Stockpile Sites adjacent to & Temporary Access Driveway (Other) onto P.T.H. No. 10, S.W.¼ 17-6-19W, R.M. of Whitewater. 3/016/047/A/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o CORNELIUS AND HILDA FEHR Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 16, N.W.¼ 26-14-14W, R.M. of Langford. 3/016/048/A/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o CORNELIUS AND HILDA FEHR Application to Widen Access Driveway onto Municipal Road adjacent to & Remove Access Driveway (Agricultural) onto P.T.H. No. 16, S.E.¼ 34-14-14W, R.M. of Langford. 3/016/049/A/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o CORNELIUS AND HILDA FEHR Application to Relocate Access Driveway for Joint Use (Agricultural) onto P.T.H. No. 16, between S.W.¼ & S.E.¼ 34-14-14W, R.M. of Langford. 3/045/050/A/14 PETER AND JUDY RUBENIUK Application to Widen Access Driveway onto P.R. No. 476 (Agricultural) adjacent to P.T.H. No. 45 at its intersection with P.R. No. 476, N.W.¼ 15-20-26W, R.M. of Silver Creek (Angusville). 3/016/052/B/14 AFM CONSTRUCTION o/b/o SHANE AND LEAH RECKNELL Application for Dwelling (Residential) onto P.T.H. No. 16, Lot 3, Plan 7799, S.E.¼ 15-19-28W, Village of Binscarth. 136

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of CAROLINE BACHEWICH, Late of the Town of Erickson, in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be sent to the undersigned at our office at Box 460, Minnedosa, Manitoba R0J 1E0, on or before the 12th day of May, 2014. SIMS & COMPANY 335-15 Solicitors for the Executors In the matter of the Estate of QUINN CHARLES WILLIAM BAMFORD, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 903-386 Broadway, Winnipeg, Manitoba, R3C 3R6 on or before the 5th day of May, 2014. Dated at the City of Winnipeg, in Manitoba this 26th day of March, 2014. DEELEY, FABBRI, SELLEN Attn: Robert R. Fabbri 319-15 Solicitors for the Executor In the matter of the Estate of KAROLINA DEMCHUK, also known as CAROLINE DEMCHUK, Late of the RM of West St. Paul, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned on or before May 12, 2014. Dated at Winnipeg, Manitoba, this 2nd day of April, 2014: Executrix Kimberly Sawchuk 585 River Ave Apt#508 336-15 Winnipeg, Manitoba, R3L 2S9 In the matter of the Estate of Marie Antoinette Lea Clothilde Dion (also known as Clothilde Dion), Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Barbara Regier, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 19th day of May, 2014. Dated at Winnipeg, Manitoba, this 19th day of March, 2014. JOHN FERGUSSON The Acting Public Trustee of Manitoba 320-15 Administrator In the matter of the Estate of EDWARD DOERKSEN Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Any claims against the above noted Estate duly verified by Statutory Declaration must be filed with the undersigned at 2nd Floor- 385 St. Mary Avenue, Winnipeg, Manitoba R3C 0N1 on or before the 24th day of May, 2014. Dated at the City of Winnipeg, in the Province of Manitoba, this 26th day of March, 2014. PAUL F. LASKO, A LAW CORPORATION Attention: Paul F. Lasko 321-15 Solicitor for the Estate In the matter of the Estate of ROSE DOROSCHUK, Late of the City of Winnipeg, Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at their offices, 201 Portage Avenue, Suite 2200, Winnipeg, MB, R3B 3L3, on or before the 26th day of April, 2014. Dated at Winnipeg, Manitoba, this 1st day of April, 2014. Thompson DorfMan Sweatman LLP Barristers & Solicitors 201 Portage Avenue, Suite 2200 Winnipeg, Manitoba R3B 3L3 Solicitors for the Executor Attention: Antoine F. Hacault 337-15 Telephone No. 204-934 - 2513 In the matter of the Estate of MICHAL (MIKE) FEDIUK Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned on or before the 30th day of April, 2014. Dated at the City of Winnipeg, in Manitoba, this 26th day of March, 2014. MARIA HALKEWYCZ LAW OFFICE 204-952 Main Street Winnipeg, Manitoba R2W 3P4 Phone: (204) 589-6301 Fax: (204) 589-2743 322-15 Solicitors for the Estate In the matter of the Estate of ROBERT WILLIAM GILLESPIE, late of the Town of Gladstone, in the Province of Manitoba, Retired, Deceased: Declaration, must be filed with the undersigned at Box 940, Portage la Prairie, Manitoba, R1N 3C4, within fifteen (15) days of the date of publication. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 26th day of March, 2014. CHRISTIANSON TDS 323-15 Solicitors for the Executrix In the matter of the Estate of Nicholas Hudson, late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Barbara Regier, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 23rd day of May, 2014. Dated at Winnipeg, Manitoba, this 26th day of March, 2014. JOHN FERGUSSON The Acting Public Trustee of Manitoba 344-15 Administrator 137

In the matter of the Estate of Christa Ignaszewski, late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Harry Rosenbaum Law Office, 201-2211 McPhillips Street, Winnipeg, Manitoba, R2V 3M5, Attention: Harry J. Rosenbaum, on or before May 1, 2014. Dated this 11th day of April, 2014. HARRY ROSENBAUM LAW OFFICE 328-15 Solicitor for the Executors In the matter of the Estate of WACLAW KUZIA, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 1531 Pembina Highway, Winnipeg, Manitoba, R3T 2E5, on or before the the 30th day of May, 2014. Dated at the City of Winnipeg, in the Province of Manitoba, this 1st day April, 2014. KEN PASS Barrister and Solicitor 338-15 Solicitor for the Executor/Executrix In the matter of the Estate of SHIRLEY MARGARET McCUMBER, Late of the City of Selkirk, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 407 Main St., Selkirk, MB, RlA 1T9, on or before the 6th day or May 2014. Dated at the City of Selkirk, in Manitoba, this 1st day of April 2014. DAVID L. MOORE & ASSOCIATE 329-15 Solicitor for the Executor In the matter of the Estate of MYER ROBERT MITCHELL, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration must be filed with the undersigned at their offices at 724-240 Graham Avenue, Winnipeg, Manitoba, R3C 0J7, on or before May 3, 2014. Dated at Winnipeg, Manitoba this 3rd day of April, 2014. MYERS WEINBERG LLP Attention: Joel J. Dudeck 345-15 Solicitors for the Executor In the matter of the Estate of MARTHA NEUFELD, Deceased: Declaration must be filed with the undersigned at their offices at 200-2727 Portage Avenue, Winnipeg, Manitoba, R3J 0R2, on or before the 18th day of May, 2014. Dated at the City of Winnipeg, in the Province of Manitoba, this 25th day of March, 2014. JACK M. RABKIN LAW OFFICE Solicitor for the Executors 324-15 (Jack M. Rabkin) In the matter of the Estate of ADEBAYO BABAJIDE KOLADE OLUJOHUNGBE, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 2500-360 Main Street, Winnipeg, Manitoba, R3C 4H6, on or before the 16th day of May, 2014. Dated at Winnipeg, Manitoba, this 31st day of March, 2014. PITBLADO LLP Attention: Courtney Chambers 339-15 Solicitors for the Executors In the matter of the Estate of Clarence Pritchard, late of Grandview, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 30th day of May, 2014. Dated at Winnipeg, Manitoba, this 25th day of March, 2014. JOHN FERGUSSON Acting Public Trustee of Manitoba 330-15 Administrator In the matter of the Estate of Arnold Wayne Richardson, late of the City of Portage la Prairie, in the Province of Manitoba, Retired Insurance underwriter, Deceased: Declaration, must be filed with the undersigned at their office, 231 Saskatchewan Avenue East, Box 157, Portage la Prairie, Manitoba, R1N 3B2, on or before May 6, 2014, after which date the Estate will be distributed having regard only to claims of which the Executors have notice. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 26th day of March, 2014. Greenberg & Greenberg 325-15 Solicitors for the Executors In the matter of the Estate of Dean Derek Rivard, late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to William B.K. Pooley, Barrister and Solicitor, 837 Downing Street, Winnipeg, Manitoba, R3G 2P6, Attention: William B.K. Pooley, on or before May 27, 2014. Dated at the City of Winnipeg, Manitoba this 12th day of April, 2014. William B.K. Pooley, B.A., L.L.B. 331-15 Solicitor for the Estate In the matter of the Estate of OSKAR SCHAFFRICK, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at B1-1921 Pembina Highway, Winnipeg, Manitoba, R3T 2G7, on or before May 5, 2014. Dated at the City of Winnipeg, in the Province of Manitoba, this 1st day of April, 2014. ALLAN LUDKIEWICZ Barrister and Solicitor 340-15 Solicitor for the Executor 138

In the matter of the Estate of VINCENT ALBERT SQUIBB, Late of the City of Winnipeg, in the Province of Manitoba, Mechanic, Deceased: Declaration, must be sent to Pollock & Company, Barristers and Solicitors, 1120-363 Broadway, Winnipeg, Manitoba, R3C 3N9, to the attention of Harvey I. Pollock, Q.C., on or before May 1, 2014. Dated at the City of Winnipeg, in the Province of Manitoba, this 27th day of March, 2014. POLLOCK & COMPANY 326-15 Solicitors for the Executor In the matter of the Estate of MARION BERNICE STIMPSON, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with Aikins, MacAulay & Thorvaldson LLP at their offices at 30th Floor, 360 Main Street, Winnipeg, Manitoba R3C 4G1, on or before the 26th day of April, 2014. Dated at Winnipeg, Manitoba, this 28th day of March, 2014. AIKINS, MacAULAY & THORVALDSON LLP Attention: Robert L. Tyler 332-15 Solicitors for the Executors In the matter of the Estate of THOMAS McDONALD WILSON (also known as TOM WILSON), Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Taylor McCaffrey LLP, at their offices at 9th Floor, 400 St. Mary Avenue, Winnipeg, Manitoba, R3C 4K5, Attention: Alain L.J. Laurencelle, on or before the 24th day of May, 2014. Dated at the City of Winnipeg, in Manitoba, the 28th day of March, 2014. TAYLOR McCAFFREY LLP 334-15 Solicitors for the Executor In the matter of the Estate of NELLIE SUMKA, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at their office at 2151 Henderson Highway, Winnipeg, Manitoba, R2G 1P9, on or before the 3rd day of May, 2014. Dated at Winnipeg, Manitoba this 28th day of March, 2014. BONI SINGBEIL STIENSTRA LLP Solicitors for the Administratrix 333-15 (Michael J. Stienstra) In the matter of the Estate of NICHOLAS SZUCS, Late of Selkirk, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Marlene Klimchuk, Estates Administration, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 8th day of May, 2014. Dated at Winnipeg, Manitoba, this 27th day of March, 2014. JOHN S. FERGUSSON 349-15 Acting Public Trustee of Manitoba In the matter of the Estate of PETER SAWATZKY THIESSEN, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: All claims against the Estate, duly verified by Statutory Declaration, must be sent to Aikins, MacAulay & Thorvaldson LLP, 30th Floor, 360 Main Street, Winnipeg, Manitoba R3C 4G1, on or before the 12th day of May, 2014. Dated at Winnipeg, Manitoba, this 1st day of April, 2014. AIKINS, MacAULAY & THORVALDSON LLP Solicitors for the Executors 341-15 Attention: Daniel E. Watts 139

THE MANITOBA SECURITIES COMMISSION MSC Rule No. 2013-38 (Section 149.1, The Securities Act) AMENDMENTS TO NATIONAL INSTRUMENT 31-103 REGISTRATION REQUIREMENTS, EXEMPTIONS AND ONGOING REGISTRANT OBLIGATIONS 1. National Instrument 31-103 Registration Requirements, Exemptions and Ongoing Registrant Obligations is amended by this Instrument. 2. Section 13.16 is replaced with the following: Dispute resolution service 13.16(1) In this section, "complaint" means a complaint that (a) relates to trading or advising activity of a registered firm or a representative of the firm, and (b) is received by the firm within 6 years of the day when the client first knew or reasonably ought to have known of an act or omission that is a cause of or contributed to the complaint; "OBSI" means the Ombudsman for Banking Services and Investments. 13.16(2) If a registered firm receives a complaint from a client, the firm must, as soon as possible, provide the client with a written acknowledgement of the complaint that includes the following: (a) a description of the firm s obligations under this section; (b) the steps that the client must take in order for an independent dispute resolution or mediation service to be made available to the client under subsection (4); (c) the name of the independent dispute resolution or mediation service that will be made available to the client under subsection (4) and contact information for the service. 13.16(3) If a registered firm decides to reject a complaint or to make an offer to resolve a complaint, the firm must, as soon as possible, provide the client with written notice of the decision and include the information referred to in subsection (2). 13.16(4) A registered firm must as soon as possible ensure that an independent dispute resolution or mediation service is made available to a client at the firm s expense with respect to a complaint if either of the following apply: (a) after 90 days of the firm s receipt of the complaint, the firm has not given the client written notice of a decision under subsection (3), and the client has notified the independent dispute resolution or mediation service specified under paragraph (2)(c) that the client wishes to have the complaint considered by the service; 140

(b) within 180 days of the client s receipt of written notice of the firm s decision under subsection (3), the client has notified the independent dispute resolution or mediation service specified under paragraph (2)(c) that the client wishes to have the complaint considered by the service. 13.16(5) Subsection (4) does not apply unless the client agrees that any amount the client will claim for the purpose of the independent dispute resolution or mediation service s consideration of the complaint will be no greater than $350,000. 13.16(6) For the purposes of the requirement to make available an independent dispute resolution or mediation service under subsection (4), a registered firm must take reasonable steps to ensure that OBSI will be the service that is made available to the client. 13.16(7) Subsection (6) does not apply in Québec. 13.16(8) This section does not apply in respect of a complaint made by a permitted client that is not an individual. 3. Paragraph 14.2(2)(j) is replaced with the following: (j) disclosure of the firm s obligations if a client has a complaint contemplated under section 13.16 [dispute resolution service] and the steps that the client must take in order for an independent dispute resolution or mediation service to be made available to the client at the firm s expense; 4. Transition firms that registered before September 29, 2009 Except in Québec, section 13.16 of National Instrument 31-103 Registration Requirements, Exemptions and Ongoing Registrant Obligations, as amended by this instrument, does not apply to a registered dealer or registered adviser if (a) the dealer or adviser first registered in a jurisdiction of Canada before September 29, 2009, and (b) the complaint was received by the firm on or before August 1, 2014. 5. Transition firms that registered between September 28, 2009 and April 30, 2014 Section 13.16 of National Instrument 31-103 Registration Requirements, Exemptions and Ongoing Registrant Obligations, as amended by this instrument, does not apply to a registered dealer or registered adviser if (a) the dealer or adviser first registered in a jurisdiction of Canada during the period commencing on September 28, 2009 and ending on April 30, 2014, (b) the complaint was received by the firm on or before August 1, 2014, and (c) the firm complies with section 13.16 of that National Instrument as that provision was in force on April 30, 2014. 6. Coming into force This Instrument comes into force on May 1, 2014. 7. This Instrument may be cited as MSC Rule 2013-38. 327-15 141

UNDER THE CREDIT UNIONS AND CAISSES POPULAIRES ACT NOTICE TO CREDITORS To: All Creditors of Sunrise Credit Union Limited (the Credit Union ) Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Sandy Lake Credit Union Limited effective May 1, 2014, unless a creditor objects to the amalgamation within 30 days of this notice. Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Sunrise Credit Union Limited, 197 Broadway Street, Box 163, Treherne, MB R0G 2V0, Attention: CEO. Dated this 31st day of March, 2014. sunrise CREDIT UNION LIMITED 346-15 By order of the Board of Directors To: All Creditors of Sandy Lake Credit Union Limited (the Credit Union ) Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Sunrise Credit Union Limited effective May 1, 2014, unless a creditor objects to the amalgamation within 30 days of this notice. Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Sandy Lake Credit Union Limited, Box 129, Sandy Lake, MB R0J 1X0, Attention: CEO. Dated this 31st day of March, 2014. SANDY LAKE CREDIT UNION LIMITED 347-15 By order of the Board of Directors Notice is hereby given that in order to satisfy outstanding accounts for services rendered and storage owed to Murray Motors, 212 Larose Ave, The Pas, MB, R9A 1L1 two vehicles will be sold under the Garage Keepers Act. 2004 Oldsmobile Alero VIN 1G3NK52F64C213067 2010 Chevrolet Traverse VIN 1GNLREED2AS122576 Auction will be held on May 8th, 2014 1:00 p.m. at Adesa Auto Auction, 1 mile north of perimeter on Highway 7. 348-15 UNDER THE GARAGE KEEPERS ACT 142